About

Registered Number: SC342650
Date of Incorporation: 09/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: WRIGHT JOHNSTON & MACKENZIE LLP, 302 St. Vincent Street, Glasgow, G2 5RZ

 

Supplier Development Programme was registered on 09 May 2008 and has its registered office in Glasgow, it has a status of "Active". There are 21 directors listed as Beattie, Diane Elaine, Bell, Scott Douglas, Buchannan, Anthony, Hill, Jacqueline, Jenkins, Gordon Murray Farquhar, Lawson, Karen Ann, Reid, Peter David William, Stevenson, Collette, Councillor, Stevenson, Pamela, Jordan, Eliot James, Keating, Stephen, Kelly, John, Kerr, Mollie Jane, Mcnally, Michael, Reid, Douglas David, Councillor, Ross, Hugh Munro, Sharp, Robert, Sinclair, Neil Blacklock, Thompson, Christopher William, Councillor, Wallace, Pauline, Watson, Alistair Charles, Councillor for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Diane Elaine 20 April 2016 - 1
BELL, Scott Douglas 12 September 2018 - 1
BUCHANNAN, Anthony 06 April 2009 - 1
HILL, Jacqueline 16 October 2017 - 1
JENKINS, Gordon Murray Farquhar 07 September 2017 - 1
LAWSON, Karen Ann 29 January 2015 - 1
REID, Peter David William 19 November 2018 - 1
STEVENSON, Collette, Councillor 13 April 2018 - 1
STEVENSON, Pamela 12 March 2020 - 1
JORDAN, Eliot James 05 April 2012 07 July 2014 1
KEATING, Stephen 17 December 2015 13 April 2018 1
KELLY, John 26 June 2014 27 July 2016 1
KERR, Mollie Jane 10 April 2014 19 November 2018 1
MCNALLY, Michael 02 December 2013 17 July 2014 1
REID, Douglas David, Councillor 30 September 2010 27 June 2013 1
ROSS, Hugh Munro 06 April 2009 30 September 2010 1
SHARP, Robert 30 October 2009 20 June 2013 1
SINCLAIR, Neil Blacklock 09 December 2008 27 July 2009 1
THOMPSON, Christopher William, Councillor 30 October 2009 17 December 2015 1
WALLACE, Pauline 01 June 2011 14 October 2013 1
WATSON, Alistair Charles, Councillor 27 October 2016 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP01 - Appointment of director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 21 November 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 23 May 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 02 July 2013
RP04 - N/A 31 May 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 04 March 2013
RP04 - N/A 27 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 12 December 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
225 - Change of Accounting Reference Date 15 June 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.